Advanced company searchLink opens in new window

RCQ HOLDINGS LIMITED

Company number 05128363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2009 4.68 Liquidators' statement of receipts and payments to 2 August 2009
05 Mar 2009 4.68 Liquidators' statement of receipts and payments to 2 February 2009
12 Aug 2008 4.68 Liquidators' statement of receipts and payments to 2 August 2008
04 Aug 2007 403a Declaration of satisfaction of mortgage/charge
03 Aug 2007 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Apr 2007 2.23B Result of meeting of creditors
04 Apr 2007 2.17B Statement of administrator's proposal
02 Apr 2007 2.16B Statement of affairs
26 Feb 2007 287 Registered office changed on 26/02/07 from: robson & co accountants 19 montpelier avenue bexley kent DA5 3AP
22 Feb 2007 2.12B Appointment of an administrator
10 Aug 2006 363s Return made up to 14/05/06; full list of members
26 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
26 Apr 2006 AAMD Amended accounts made up to 31 December 2004
12 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
14 Jun 2005 363s Return made up to 14/05/05; full list of members
18 Jan 2005 395 Particulars of mortgage/charge
12 Oct 2004 287 Registered office changed on 12/10/04 from: robson & co accountants 19 montpelier bexley kent
21 Sep 2004 287 Registered office changed on 21/09/04 from: clifton house, bunnian place basingstoke hampshire RG21 7JE
21 Sep 2004 288c Director's particulars changed
14 Jun 2004 88(2)R Ad 25/05/04--------- £ si 89@1=89 £ ic 1/90
14 Jun 2004 225 Accounting reference date shortened from 31/05/05 to 31/12/04
14 May 2004 288b Secretary resigned
14 May 2004 NEWINC Incorporation